logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lennox, Geoffrey

    Related profiles found in government register
  • Lennox, Geoffrey
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Newington Manor, South Newington, Banbury, OX15 4JE, England

      IIF 1
    • icon of address 32, Anyards Road, Cobham, KT11 2LA, England

      IIF 2
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 3
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 4
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 5
    • icon of address Unit 18 Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, NG34 7EQ, United Kingdom

      IIF 6
    • icon of address The Dower House Hotel, Manor Estate, Woodhall Spa, Lincolnshire, LN10 6PY, United Kingdom

      IIF 7
  • Lennox, Geoffrey
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windfield, Main Road Old Brampton, Chesterfield, , S42 7JG,

      IIF 8
  • Lennox, Geoffrey
    British chief education officer born in September 1956

    Registered addresses and corresponding companies
    • icon of address Derbyshire Caunty Council, County Offices, Matlock, Derbyshire, DE4 3AG

      IIF 9
  • Lennox, Geoffrey
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windfield, Main Road Old Brampton, Chesterfield, S42 7JG

      IIF 10
    • icon of address 27-28, New Road, Chippenham, Wiltshire, SN15 1HS, England

      IIF 11
  • Lennox, Geoffrey
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mainwood Farm, Kneesall, Newark, NG22 0AH, England

      IIF 12
    • icon of address Wynn House, Hertburn Estate, Hertburn, Washington, NE37 2SF, England

      IIF 13 IIF 14
    • icon of address Egerton House, 68 Baker Street, Weybridge, KT13 8AL, England

      IIF 15
  • Lennox, Geoffrey
    British ceo born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 16
  • Lennox, Geoffrey
    British chairman and company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pen Green Centre For Children And Their Families, Pen Green Lane, Corby, NN17 1BJ, England

      IIF 17
  • Lennox, Geoffrey
    British chief executive born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lennox, Geoffrey
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 26 IIF 27 IIF 28
    • icon of address Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG, England

      IIF 30
  • Lennox, Geoffrey
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icon Business Centre, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT, United Kingdom

      IIF 31
    • icon of address Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 32 IIF 33 IIF 34
    • icon of address The Old Rectory, Church Hill, Plumtree, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 38
    • icon of address Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 39
  • Lennox, Geoffrey
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poynt 45, Wollaton Street, Nottingham, NG1 5FW

      IIF 40
  • Mr Geoff Lennox
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lencraft Distribution Centre, Manby Road, Louth, Lincolnshire, LN11 8HB

      IIF 41
  • Mr Geoffrey Lennox
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Newington Manor, South Newington, Banbury, OX15 4JE, England

      IIF 42
    • icon of address Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 43
    • icon of address Unit 18, Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, NG34 7EQ, England

      IIF 44
  • Mr Geoffrey Lennox
    British born in September 1956

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Lencraft Distribution Centre, Manby Road, Legbourne, Louth, LN11 8HB, England

      IIF 45
  • Mr Geoffrey Lennox
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG, England

      IIF 46
    • icon of address Wynn House, Hertburn Estate, Hertburn, Washington, NE37 2SF, England

      IIF 47
    • icon of address C/o Lightside Financial, Bourton Barns, Ebdow Lane, Wick St Lawrence, Weston-super-mare, North Somerset, BS22 7YA

      IIF 48
    • icon of address Egerton House, 68 Baker Street, Weybridge, KT13 8AL, England

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    WILLOUGHBY (605) LIMITED - 2012-10-23
    icon of address The Inn At Woodhall Spa The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -376,598 GBP2024-11-30
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 4 - Director → ME
  • 2
    BRENT SUPPLY TEACHING AGENCY LIMITED - 2002-01-02
    icon of address The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address Lencraft Distribution Centre, Manby Road, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -524,160 GBP2017-06-30
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    icon of address Old Rectory Church Hill, Plumtree, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -208,996 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address The Griffin Main Road, Plumtree, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    121,167 GBP2024-08-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF 5 - Director → ME
  • 6
    DPS DIGITAL (LINCS) LTD - 2024-06-27
    icon of address Unit 18 Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,355,936 GBP2024-08-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Old Rectory Church Hill, Plumtree, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,029,930 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Pen Green Centre For Children And Their Families, Pen Green Lane, Corby, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Old Rectory, Church Hill Plumtree, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,643 GBP2024-03-31
    Officer
    icon of calendar 2003-07-31 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove membersOE
  • 10
    icon of address Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,142,708 GBP2023-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TICKVIEW LIMITED - 1992-07-13
    icon of address Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    316,727 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Pure Offices Lake View Drive, Annesley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 30 - Director → ME
  • 13
    MACAULEY'S TEAHOUSE LIMITED - 2004-01-22
    icon of address Old Rectory Church Hill, Plumtree, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -648,297 GBP2024-11-30
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 7 - Director → ME
  • 14
    OIL CONSULTANTS HOLDCO LIMITED - 2023-03-17
    icon of address Wynn House Hertburn Estate, Hertburn, Washington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 47 - Has significant influence or controlOE
  • 15
    OIL CONSULTANTS LIMITED - 2022-08-17
    icon of address Wynn House Hertburn Estate, Hertburn, Washington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 14 - Director → ME
Ceased 28
  • 1
    WILLOUGHBY (605) LIMITED - 2012-10-23
    icon of address The Inn At Woodhall Spa The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -376,598 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-01
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address 27-28 New Road, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,098 GBP2022-02-28
    Officer
    icon of calendar 2012-02-14 ~ 2012-02-20
    IIF 11 - LLP Designated Member → ME
  • 3
    DERBY DIOCESAN COUNCIL OF EDUCATION - 1992-02-24
    icon of address Derby Church House, Full Street, Derby, Derbyshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 9 - Director → ME
  • 4
    ISSUESTRONG LIMITED - 1995-03-15
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-07 ~ 2002-11-07
    IIF 21 - Director → ME
  • 5
    icon of address Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2019-07-31
    Officer
    icon of calendar 1996-07-03 ~ 2002-11-07
    IIF 37 - Director → ME
  • 6
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    TEKTRA LIMITED - 2009-05-07
    icon of address C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    icon of calendar 2000-09-14 ~ 2002-11-07
    IIF 32 - Director → ME
  • 7
    FIRST4SKILLS LIMITED - 2012-10-18
    SPRING GENERAL SERVICES PLC - 1998-07-08
    THE LINK ORGANISATION PLC - 1998-05-29
    SPRING GENERAL SERVICES LIMITED - 2002-03-04
    LINK ORGANISATION (HOLDINGS) LIMITED(THE) - 1989-02-28
    PROTOCOL SKILLS LIMITED - 2011-01-31
    icon of address 4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-11-07
    IIF 29 - Director → ME
  • 8
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-14 ~ 2002-11-07
    IIF 36 - Director → ME
  • 9
    icon of address The Griffin Main Road, Plumtree, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    121,167 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DPS DIGITAL (LINCS) LTD - 2024-06-27
    icon of address Unit 18 Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,355,936 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NYCROFT LIMITED - 1999-05-07
    PSI HOLDINGS LIMITED - 2003-06-23
    CONSTRUCTION LEARNING WORLD LTD - 2012-06-01
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-04-21 ~ 2007-10-01
    IIF 24 - Director → ME
  • 12
    icon of address 12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2002-11-07
    IIF 34 - Director → ME
  • 13
    INTERCEDE 1507 LIMITED - 2000-03-22
    icon of address 12/13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-19 ~ 2002-11-07
    IIF 22 - Director → ME
  • 14
    PROTOCOL EDUCATION LIMITED - 2002-07-18
    EDUCATION LECTURING SUPPORT LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-01 ~ 2002-11-07
    IIF 20 - Director → ME
  • 15
    CATALYST EDUCATION LIMITED - 1998-05-29
    SPRING EDUCATION LIMITED - 2001-06-20
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-18 ~ 2002-11-07
    IIF 28 - Director → ME
  • 16
    INGLEBY (1373) LIMITED - 2001-03-02
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-06 ~ 2002-11-07
    IIF 27 - Director → ME
  • 17
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-13 ~ 2002-11-07
    IIF 26 - Director → ME
  • 18
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of address Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-07-31
    Officer
    icon of calendar 1995-02-06 ~ 2002-11-07
    IIF 23 - Director → ME
  • 19
    EDUCATION LECTURING PUBLICATIONS LTD - 2001-07-13
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-01 ~ 2002-11-07
    IIF 19 - Director → ME
  • 20
    EDUCATION LECTURING PAYROLL SERVICES LTD - 2000-07-25
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-01 ~ 2002-11-07
    IIF 25 - Director → ME
  • 21
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    icon of address Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-01 ~ 2002-11-07
    IIF 18 - Director → ME
  • 22
    STEP DIRECT LIMITED - 2001-06-20
    icon of address Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-31 ~ 2002-11-07
    IIF 16 - Director → ME
  • 23
    icon of address Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,142,708 GBP2023-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2016-02-10
    IIF 31 - Director → ME
  • 24
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-03 ~ 2017-05-23
    IIF 35 - Director → ME
  • 25
    icon of address First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2005-07-04 ~ 2017-05-23
    IIF 33 - Director → ME
  • 26
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    THE BRITISH HONEY COMPANY LTD - 2020-03-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    243,570 GBP2018-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2021-08-07
    IIF 39 - Director → ME
  • 27
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,954 GBP2018-04-05
    Officer
    icon of calendar 2002-01-09 ~ 2019-02-13
    IIF 10 - LLP Member → ME
  • 28
    icon of address C/o Lightside Financial Bourton Barns, Ebdow Lane, Wick St Lawrence, Weston-super-mare, North Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-11-28
    Officer
    icon of calendar 2016-06-07 ~ 2019-03-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2019-03-07
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.